You are here: bizstats.co.uk > a-z index > S list

S.g.s. Limited KINGSTON UPON HULL


S.g.s started in year 1994 as Private Limited Company with registration number 02923721. The S.g.s company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Kingston Upon Hull at Foster Street. Postal code: HU8 8BT.

The company has 3 directors, namely Christian F., Mark D. and Matthew D.. Of them, Christian F., Mark D., Matthew D. have been with the company the longest, being appointed on 15 February 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S.g.s. Limited Address / Contact

Office Address Foster Street
Office Address2 Stoneferry Road
Town Kingston Upon Hull
Post code HU8 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02923721
Date of Incorporation Thu, 28th Apr 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Christian F.

Position: Director

Appointed: 15 February 2021

Mark D.

Position: Director

Appointed: 15 February 2021

Matthew D.

Position: Director

Appointed: 15 February 2021

James B.

Position: Director

Appointed: 25 May 2007

Resigned: 15 February 2021

John S.

Position: Director

Appointed: 24 May 2007

Resigned: 01 February 2010

John S.

Position: Secretary

Appointed: 21 April 2007

Resigned: 01 February 2010

Kathleen B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 21 April 2007

Karen D.

Position: Secretary

Appointed: 28 April 1994

Resigned: 31 March 2002

Lesley G.

Position: Nominee Director

Appointed: 28 April 1994

Resigned: 28 April 1994

Stephen G.

Position: Director

Appointed: 28 April 1994

Resigned: 15 February 2021

Dorothy G.

Position: Nominee Secretary

Appointed: 28 April 1994

Resigned: 28 April 1994

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Wescott Industrial Services Ltd from Jarrow, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Deborah G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Wescott Industrial Services Ltd

Unit 9 B/C Plus 10 Shaftesbury Avenue, Jarrow, NE32 3UP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies In England And Wales
Registration number 07181062
Notified on 15 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah G.

Notified on 7 December 2020
Ceased on 15 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand914 286518 561137 948247 80258 11189 41526 881
Current Assets1 299 383861 218816 3991 359 3491 497 3212 157 4451 663 912
Debtors382 947340 657677 3511 110 5721 438 2351 688 5851 047 998
Net Assets Liabilities395 872388 960449 416634 5191 342 5271 841 4631 711 560
Other Debtors65 41739 42239 34291 611259 079451 00349 644
Property Plant Equipment522 672472 635408 302436 063933 2071 751 7502 048 585
Total Inventories2 1502 0001 100975975975 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 623 3791 681 5551 691 6401 774 021122 609127 337141 397
Additions Other Than Through Business Combinations Property Plant Equipment      310 895
Amounts Owed By Related Parties    110 000160 000 
Amounts Owed To Group Undertakings      40 319
Average Number Employees During Period  4954507776
Bank Borrowings Overdrafts  116 482552 63441 66732 50022 516
Corporation Tax Payable   55 265   
Corporation Tax Recoverable    337 693325 204226 487
Creditors1 348 489873 733712 2141 089 93541 667104 720156 329
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 620207 685159 768135 125
Increase From Depreciation Charge For Year Property Plant Equipment 84 32280 42482 3813 8554 72814 060
Net Current Assets Liabilities-49 106-12 515104 185269 414618 542457 513208 535
Number Shares Issued Fully Paid 5 0005 0005 000   
Other Creditors1 045 075666 261320 35794 261266 33672 220133 813
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 14670 339    
Other Disposals Property Plant Equipment 26 23175 047  190 963 
Other Taxation Social Security Payable182 652137 046147 003252 361230 818287 431413 098
Par Value Share 111   
Property Plant Equipment Gross Cost2 146 0512 154 1902 099 9422 210 0831 055 8161 879 0872 189 982
Provisions For Liabilities Balance Sheet Subtotal77 69471 16063 07170 957167 555263 080389 231
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -1 655 267  
Total Additions Including From Business Combinations Property Plant Equipment 34 37020 799110 142187 098647 117 
Total Assets Less Current Liabilities473 566460 120512 487705 4761 551 7492 209 2632 257 120
Total Increase Decrease From Revaluations Property Plant Equipment    -1 341 365367 117 
Trade Creditors Trade Payables120 76270 426128 372190 679240 947655 754287 226
Trade Debtors Trade Receivables317 530301 235638 0091 018 961731 4631 130 848771 867

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, June 2022
Free Download (12 pages)

Company search

Advertisements